Search icon

CENTRAL P. BUYERS, INC.

Company Details

Name: CENTRAL P. BUYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333252
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 76 WEST 47TH ST, MEZZANINE 2000, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 WEST 47TH ST, MEZZANINE 2000, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ISRAEL HAYIMOV Chief Executive Officer 76 WEST 47TH ST, MEZZANINE 2000, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-03-14 2008-05-01 Address 76 W 47 STREET, MEZZANINE 2000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503002358 2012-05-03 BIENNIAL STATEMENT 2012-03-01
080501002021 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060314000149 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
658375 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
658376 RENEWAL INVOICED 2011-06-30 340 Secondhand Dealer General License Renewal Fee
129172 LL VIO INVOICED 2010-05-14 100 LL - License Violation
317622 CNV_SI INVOICED 2010-03-04 20 SI - Certificate of Inspection fee (scales)
658377 RENEWAL INVOICED 2009-05-22 340 Secondhand Dealer General License Renewal Fee
658378 RENEWAL INVOICED 2007-05-24 340 Secondhand Dealer General License Renewal Fee
290216 CNV_SI INVOICED 2007-03-05 20 SI - Certificate of Inspection fee (scales)
658373 RENEWAL INVOICED 2005-06-13 340 Secondhand Dealer General License Renewal Fee
922702 CNV_MS INVOICED 2004-08-19 25 Miscellaneous Fee
32047 LL VIO INVOICED 2004-06-11 200 LL - License Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State